Name: | PV ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2017 (8 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 5094166 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 418 broadway, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, United States, 01851 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 broadway, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID A. DUTIL | Chief Executive Officer | 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, United States, 01851 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-04 | 2023-06-04 | Address | 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-06-04 | Address | 1830 Colonial Village Lane, STE R, Lancaster, PA, 17601, USA (Type of address: Service of Process) |
2023-03-31 | 2023-03-31 | Address | 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-06-04 | Address | 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-03-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-12 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-12 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-23 | 2023-03-31 | Address | 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2021-02-12 | Address | 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000639 | 2023-06-02 | SURRENDER OF AUTHORITY | 2023-06-02 |
230331000631 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
220930000305 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011810 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210330002016 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
210212000129 | 2021-02-12 | CERTIFICATE OF CHANGE | 2021-02-12 |
200923060543 | 2020-09-23 | BIENNIAL STATEMENT | 2019-03-01 |
170301000549 | 2017-03-01 | APPLICATION OF AUTHORITY | 2017-03-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State